Background WavePink WaveYellow Wave

EAGLEFIELD LIMITED (10035548)

EAGLEFIELD LIMITED (10035548) is an active UK company. incorporated on 1 March 2016. with registered office in Northwood. The company operates in the Construction sector, engaged in development of building projects. EAGLEFIELD LIMITED has been registered for 10 years. Current directors include SANDHU, Manveer Singh, THAKRAR, Bharat Kumar Hirji.

Company Number
10035548
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
Argyle House 3rd Floor, Northside, Northwood, HA6 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Manveer Singh, THAKRAR, Bharat Kumar Hirji
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLEFIELD LIMITED

EAGLEFIELD LIMITED is an active company incorporated on 1 March 2016 with the registered office located in Northwood. The company operates in the Construction sector, specifically engaged in development of building projects. EAGLEFIELD LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10035548

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Argyle House 3rd Floor, Northside Joel Street Northwood, HA6 1NW,

Previous Addresses

47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom
From: 1 March 2016To: 3 March 2016
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Nov 16
Funding Round
Apr 17
Loan Secured
Oct 17
Director Left
Apr 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
New Owner
Jul 24
Funding Round
Jul 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SANDHU, Manveer Singh

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1979
Director
Appointed 16 Apr 2024

THAKRAR, Bharat Kumar Hirji

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 28 Dec 2022

BHARDWAJ, Ashok Kumar

Resigned
Northwood,HA6 3AE
Born March 1951
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2016

POPAT, Shivam

Resigned
3rd Floor, Northside, NorthwoodHA6 1NW
Born April 1978
Director
Appointed 01 Mar 2016
Resigned 28 Dec 2022

THAKRAR, Bharat Kumar Hirji

Resigned
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 01 Mar 2016
Resigned 15 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Dalbir Singh Sandhu

Active
3rd Floor, Northside, NorthwoodHA6 1NW
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2024
Joel Street, Northwood HillsHA6 1NW

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 20 Jun 2024

Mr Bharat Kumar Hirji Thakrar

Ceased
3rd Floor, Northside, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Memorandum Articles
16 July 2024
MAMA
Mortgage Charge Whole Cease And Release With Charge Number
16 July 2024
MR05Certification of Charge
Resolution
12 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Incorporation Company
1 March 2016
NEWINCIncorporation